Background WavePink WaveYellow Wave

MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED (NI022579)

MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED (NI022579) is an active UK company. incorporated on 14 April 1989. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47630) and 1 other business activities. MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED has been registered for 36 years. Current directors include KIELY, Killian.

Company Number
NI022579
Status
active
Type
ltd
Incorporated
14 April 1989
Age
36 years
Address
40/48 Airport Road West, Belfast, BT3 9ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47630)
Directors
KIELY, Killian
SIC Codes
47630, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED

MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED is an active company incorporated on 14 April 1989 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47630) and 1 other business activity. MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED was registered 36 years ago.(SIC: 47630, 47990)

Status

active

Active since 36 years ago

Company No

NI022579

LTD Company

Age

36 Years

Incorporated 14 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) LIMITED
From: 28 October 2010To: 12 February 2014
V.H.S. DISTRIBUTION LTD
From: 11 December 1996To: 28 October 2010
VIDEO HIRE STORE LIMITED
From: 14 April 1989To: 11 December 1996
Contact
Address

40/48 Airport Road West Sydenham Belfast, BT3 9ED,

Previous Addresses

42 the Cutts Dunmurry Belfast BT17 9HN
From: 14 April 1989To: 14 December 2015
Timeline

26 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
May 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Dec 11
Director Left
Nov 12
Director Left
May 14
Director Joined
Jan 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
Aug 21
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

KIELY, Killian

Active
Airport Road West, BelfastBT3 9ED
Born September 1988
Director
Appointed 31 Oct 2025

FAUGHEY, Mairead

Resigned
Rowallane Manor, SaintfieldBT24 7PE
Secretary
Appointed 07 May 2010
Resigned 31 Oct 2014

LOUGHRAN, Ian Gerrard

Resigned
89 Navan Fort RdBT60 4PR
Secretary
Appointed 14 Apr 1989
Resigned 30 Sept 2005

MORGAN, Jim

Resigned
129 Upper Malone Road, Co AntrimBT9 6UF
Secretary
Appointed 30 Sept 2005
Resigned 31 Mar 2014

TOWNSLEY, Steven James

Resigned
42 The Cutts, BelfastBT17 9HN
Secretary
Appointed 31 Oct 2014
Resigned 30 Apr 2015

BRYAN, Paul William

Resigned
Airport Road West, BelfastBT3 9ED
Born April 1969
Director
Appointed 31 Jan 2020
Resigned 01 Jul 2024

CASEY, Stephen

Resigned
Airport Road West, BelfastBT3 9ED
Born March 1980
Director
Appointed 28 Sept 2016
Resigned 30 Apr 2020

DEACON, Leslie Robert

Resigned
Airport Road West, BelfastBT3 9ED
Born March 1963
Director
Appointed 30 Apr 2020
Resigned 01 Jul 2024

DORRIAN, Liam Martin

Resigned
50 The Gables, Co DownBT22 1RR
Born December 1972
Director
Appointed 15 May 2008
Resigned 19 Feb 2010

ENNIS, Niall David

Resigned
42 Carrickbrennan Lawn, Dublin
Born July 1969
Director
Appointed 21 Jul 2005
Resigned 30 Jun 2018

FURLONG, Nicholas Joseph

Resigned
2 Ashurst Military Road, County Dublin
Born October 1947
Director
Appointed 14 Apr 1989
Resigned 21 Jun 2008

GRIFFIN, Timothy David

Resigned
Airport Road West, BelfastBT3 9ED
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 31 Oct 2025

HINDS, Richard John

Resigned
Airport Road West, BelfastBT3 9ED
Born February 1975
Director
Appointed 16 Aug 2021
Resigned 19 Aug 2022

LUCEY, Kevin

Resigned
Airport Road West, BelfastBT3 9ED
Born March 1978
Director
Appointed 01 Oct 2010
Resigned 09 Apr 2015

LYONS, Norman

Resigned
"Roc Amadour", Dalkey
Born September 1945
Director
Appointed 14 Apr 1989
Resigned 30 Oct 2003

MCGROGGAN, Robert

Resigned
9 Ordsall Close, SandbachCW11 3 L
Born September 1970
Director
Appointed 15 May 2008
Resigned 30 Apr 2010

MORGAN, Jim

Resigned
129 Upper Malone RoadBT9 6UF
Born November 1956
Director
Appointed 14 Apr 1989
Resigned 31 Mar 2014

MURPHY, Conor Jospeh

Resigned
23 Richmond Grove, County Dublin
Born July 1972
Director
Appointed 25 Sept 2006
Resigned 27 Sept 2010

MURPHY, Donal

Resigned
Gleann Na Sioga, Kilmacanogue
Born May 1965
Director
Appointed 21 Jul 2005
Resigned 25 Sept 2006

O'KEEFFE, Gerard Patrick

Resigned
Airport Road West, BelfastBT3 9ED
Born March 1964
Director
Appointed 01 Apr 2014
Resigned 31 Jan 2020

SHANE, Lombard

Resigned
Loughlinstown Industrial Estate, Ballybrack
Born May 1970
Director
Appointed 01 Oct 2010
Resigned 10 Oct 2012

SUDLOW, Michael Andrew John

Resigned
Airport Road West, BelfastBT3 9ED
Born June 1981
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

Persons with significant control

1

Dcc Technology Ltd

Active
1 Little New Street, LondonEC4A 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Auditors Resignation Company
11 September 2015
AUDAUD
Auditors Resignation Company
21 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Gazette Notice Compulsory
3 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 May 2010
AP03Appointment of Secretary
Termination Secretary Company
8 May 2010
TM02Termination of Secretary
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
17 August 2009
371S(NI)371S(NI)
Legacy
27 August 2008
371S(NI)371S(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
18 July 2008
AC(NI)AC(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
21 May 2008
296(NI)296(NI)
Legacy
14 February 2008
AC(NI)AC(NI)
Legacy
17 August 2007
371S(NI)371S(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
6 December 2006
AC(NI)AC(NI)
Legacy
24 November 2006
233(NI)233(NI)
Legacy
21 September 2006
371S(NI)371S(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
18 October 2005
371S(NI)371S(NI)
Legacy
22 August 2005
296(NI)296(NI)
Legacy
14 August 2005
296(NI)296(NI)
Legacy
19 July 2005
UDM+A(NI)UDM+A(NI)
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
1 July 2005
AC(NI)AC(NI)
Legacy
23 June 2005
UDM+A(NI)UDM+A(NI)
Legacy
21 April 2005
AURES(NI)AURES(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
20 September 2004
371S(NI)371S(NI)
Legacy
14 November 2003
296(NI)296(NI)
Legacy
12 November 2003
371S(NI)371S(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
31 March 2003
AURES(NI)AURES(NI)
Legacy
29 November 2002
AC(NI)AC(NI)
Legacy
6 September 2002
371S(NI)371S(NI)
Legacy
5 April 2002
411A(NI)411A(NI)
Legacy
5 April 2002
411A(NI)411A(NI)
Legacy
5 April 2002
411A(NI)411A(NI)
Legacy
5 April 2002
411A(NI)411A(NI)
Legacy
17 February 2002
AC(NI)AC(NI)
Legacy
20 August 2001
371S(NI)371S(NI)
Legacy
4 January 2001
AC(NI)AC(NI)
Legacy
20 August 2000
371S(NI)371S(NI)
Legacy
14 September 1999
371S(NI)371S(NI)
Legacy
9 September 1999
AC(NI)AC(NI)
Legacy
28 October 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 October 1998
402(NI)402(NI)
Legacy
28 August 1998
371S(NI)371S(NI)
Legacy
23 January 1998
AC(NI)AC(NI)
Legacy
23 October 1997
371S(NI)371S(NI)
Legacy
29 September 1997
G98-2(NI)G98-2(NI)
Legacy
4 April 1997
295(NI)295(NI)
Legacy
11 December 1996
CERTC(NI)CERTC(NI)
Legacy
11 December 1996
CNRES(NI)CNRES(NI)
Legacy
24 October 1996
AC(NI)AC(NI)
Legacy
24 October 1996
371S(NI)371S(NI)
Legacy
28 January 1996
AC(NI)AC(NI)
Legacy
12 September 1995
371S(NI)371S(NI)
Legacy
1 February 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
371S(NI)371S(NI)
Legacy
7 June 1994
233-1(NI)233-1(NI)
Legacy
28 February 1994
AC(NI)AC(NI)
Legacy
6 September 1993
371S(NI)371S(NI)
Legacy
6 September 1993
296(NI)296(NI)
Legacy
31 March 1993
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 December 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 December 1992
402(NI)402(NI)
Legacy
29 September 1992
371A(NI)371A(NI)
Legacy
6 May 1992
AC(NI)AC(NI)
Legacy
12 August 1991
AR(NI)AR(NI)
Legacy
12 August 1991
AR(NI)AR(NI)
Legacy
27 March 1991
UDM+A(NI)UDM+A(NI)
Legacy
13 March 1991
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 January 1991
402(NI)402(NI)
Legacy
10 June 1989
295(NI)295(NI)
Legacy
10 June 1989
296(NI)296(NI)
Legacy
10 June 1989
296(NI)296(NI)
Incorporation Company
14 April 1989
NEWINCIncorporation
Legacy
14 April 1989
PUC1(NI)PUC1(NI)
Legacy
14 April 1989
MEM(NI)MEM(NI)
Legacy
14 April 1989
ARTS(NI)ARTS(NI)
Legacy
14 April 1989
G21(NI)G21(NI)
Legacy
14 April 1989
G23(NI)G23(NI)